Advanced company searchLink opens in new window

LUDGATE (WATER ORTON) MANAGEMENT LIMITED

Company number 01644269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12
17 May 2013 AA Total exemption full accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
18 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
25 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
27 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
11 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Jane Elizabeth Sutton on 15 May 2010
11 Jun 2010 CH01 Director's details changed for Jacqueline Victoria Fulford on 15 May 2010
30 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
21 May 2009 363a Return made up to 15/05/09; full list of members
11 Sep 2008 287 Registered office changed on 11/09/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
11 Aug 2008 287 Registered office changed on 11/08/2008 from c/o hollier browne 1880 pershore road kings norton birmingham west midlands B30 3AS
09 Jun 2008 363a Return made up to 15/05/08; full list of members
29 Mar 2008 AA Accounts for a dormant company made up to 31 December 2007
13 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006
24 Jul 2007 363s Return made up to 15/05/07; change of members
04 Nov 2006 AA Accounts for a dormant company made up to 31 December 2005
06 Jul 2006 288a New director appointed
23 Jun 2006 363s Return made up to 15/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
11 Jan 2006 288a New secretary appointed
11 Jan 2006 287 Registered office changed on 11/01/06 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
02 Jun 2005 363a Return made up to 15/05/05; full list of members